Advanced company searchLink opens in new window

SONOCO TEQ HOLDINGS LIMITED

Company number 04420002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2024 AA Full accounts made up to 31 December 2023
03 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
17 Jul 2023 AA Full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
16 Aug 2022 AA Full accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
24 Sep 2021 AA Full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
23 Nov 2020 AP03 Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020
01 Jun 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
29 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-29
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
03 Apr 2020 AD01 Registered office address changed from C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 3 April 2020
21 Feb 2020 AD03 Register(s) moved to registered inspection location Weightmans Llp No. 1 Spinningields Hardman Square Manchester M3 3EB
21 Feb 2020 AD02 Register inspection address has been changed to Weightmans Llp No. 1 Spinningields Hardman Square Manchester M3 3EB
08 Jan 2020 PSC02 Notification of Sonoco Holdings, Inc as a person with significant control on 31 December 2019
08 Jan 2020 PSC07 Cessation of Esco Uk Holding Company I Ltd as a person with significant control on 31 December 2019
08 Jan 2020 TM01 Termination of appointment of Alyson Schlinger Barclay as a director on 31 December 2019
08 Jan 2020 TM01 Termination of appointment of Richard Garretson as a director on 31 December 2019
08 Jan 2020 TM01 Termination of appointment of Mark Dunger as a director on 31 December 2019
08 Jan 2020 AP01 Appointment of Mr Tim Nash as a director on 31 December 2019
08 Jan 2020 AP01 Appointment of Mr Sean Cairns as a director on 31 December 2019
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 5,500,002
20 Dec 2019 AA Full accounts made up to 30 September 2019
12 Nov 2019 MR04 Satisfaction of charge 044200020001 in full